logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Shah, Syed Riaz

    Related profiles found in government register
  • Shah, Syed Riaz
    British director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 40 Granville Street, Birmingham, B1 2LJ, England

      IIF 1
    • icon of address Flat 6, 179 Church Hill Road, Birmingham, B20 3PX, England

      IIF 2
    • icon of address 13542537 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • icon of address 1, Emperor Way, Exeter Business Park, Exeter, EX1 3QS, England

      IIF 4
    • icon of address 101, 1 Emperor Way, Exeter Business Park, Exeter, EX1 3QS, England

      IIF 5
    • icon of address 48, Charlotte Street, London, W1T 2NS, United Kingdom

      IIF 6
    • icon of address 125, Deansgate, Manchester, M3 2BY, England

      IIF 7
    • icon of address 3, Hardman Street, Manchester, M3 3HF, England

      IIF 8
  • Shah, Syed Riaz
    Pakistani director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 9
  • Shah, Syed
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Burwood Place, London, W2 2UT, England

      IIF 10
    • icon of address 960, Capability Green, Luton, LU1 3PE, England

      IIF 11
    • icon of address 3, Hardman Street, Manchester, M3 3HF, England

      IIF 12
    • icon of address Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, MK9 2UB, England

      IIF 13
  • Shah, Syed
    British director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Beaumont Gardens, Birmingham, B18 4RF, England

      IIF 14
    • icon of address 92, Finch Road, Birmingham, B19 1HP, England

      IIF 15
    • icon of address 70-72, The Havens, Ipswich, IP3 9BF, England

      IIF 16
    • icon of address 7, Park Row, Leeds, LS1 5HD, England

      IIF 17
    • icon of address 8, St. James's Square, London, SW1Y 4JU, England

      IIF 18
    • icon of address 83, Baker Street, London, W1U 6AG, England

      IIF 19
    • icon of address 125, Deansgate, Manchester, M3 2BY, England

      IIF 20 IIF 21
    • icon of address 3, Hardman Street, Manchester, M3 3HF, England

      IIF 22
  • Mr Syed Riaz Shah
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 40 Granville Street, Birmingham, B1 2LJ, England

      IIF 23
    • icon of address Flat 6, 179 Church Hill Road, Birmingham, B20 3PX, England

      IIF 24
    • icon of address 1, Emperor Way, Exeter Business Park, Exeter, EX1 3QS, England

      IIF 25
    • icon of address 101, 1 Emperor Way, Exeter Business Park, Exeter, EX1 3QS, England

      IIF 26
    • icon of address 48, Charlotte Street, London, W1T 2NS, United Kingdom

      IIF 27
    • icon of address 3, Hardman Street, Manchester, M3 3HF, England

      IIF 28
  • Mr Syed Shah
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Hardman Street, Manchester, M3 3HF, England

      IIF 29
  • Mr Syed Shah
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Beaumont Gardens, Birmingham, B18 4RF, England

      IIF 30
    • icon of address 92, Finch Road, Birmingham, B19 1HP, England

      IIF 31
    • icon of address 70-72, The Havens, Ipswich, IP3 9BF, England

      IIF 32
    • icon of address 7, Park Row, Leeds, LS1 5HD, England

      IIF 33
    • icon of address 83, Baker Street, London, W1U 6AG, England

      IIF 34
    • icon of address 125, Deansgate, Manchester, M3 2BY, England

      IIF 35
  • Shah, Syed Riaz
    British director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 429, Gillott Road, Birmingham, B16 9LJ, England

      IIF 36
    • icon of address Flat 3, 129 Heathfield Road, Handsworth, Birmingham, B19 1HL, England

      IIF 37
    • icon of address Broadgate, The Headrow, Leeds, LS1 8EQ, England

      IIF 38
  • Syed Shah
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 960, Capability Green, Luton, LU1 3PE, England

      IIF 39
  • Shah, Syed
    Pakistani director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 40
  • Shah, Syed
    Pakistani director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 41
  • Shah, Syed
    Pakistani director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, Macdonald Steet, Birmingham, B5 6TN, England

      IIF 42
  • Shah, Syed
    Pakistani director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, Macdonald Steet, Birmingham, B5 6TN, England

      IIF 43
  • Shah, Syed
    Pakistani director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 44
  • Shah, Syed
    Pakistani director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 45
  • Mr Syed Riaz Shah
    Pakistani born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 46
  • Mr Syed Shah
    Pakistani born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 47
  • Mr Syed Shah
    Pakistani born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 48
  • Mr Syed Shah
    Pakistani born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, Macdonald Steet, Birmingham, B5 6TN, England

      IIF 49
  • Mr Syed Shah
    Pakistani born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, Macdonald Steet, Birmingham, B5 6TN, England

      IIF 50
  • Shah, Syed Asfandyar
    Pakistani director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Cedar Close, Leeds, LS12 1SL, England

      IIF 51
  • Mr Syed Shah
    Pakistani born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 52
  • Shah, Syed
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131-151, Great Titchfield Street, London, W1W 5BB, England

      IIF 53
  • Shah, Syed
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Station Road, Handsworth, Birmingham, B21 0EY, United Kingdom

      IIF 54
    • icon of address 27, Floral Street, London, WC2E 9DP, England

      IIF 55
  • Shah, Syed
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 92 Finch Road, Birmingham, B19 1HP

      IIF 56
    • icon of address 1, Northumberland Avenue, London, WC2N 5BW, England

      IIF 57
  • Mr Syed Riaz Shah
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 429, Gillott Road, Birmingham, B16 9LJ, England

      IIF 58
    • icon of address Flat 3, 129 Heathfield Road, Handsworth, Birmingham, B19 1HL, England

      IIF 59
    • icon of address 13542537 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 60
    • icon of address 125, Deansgate, Manchester, M3 2BY, England

      IIF 61
  • Mr Syed Shah
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Burwood Place, London, W2 2UT, England

      IIF 62
    • icon of address Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, MK9 2UB, England

      IIF 63
  • Mr Syed Shah
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 92 Finch Road, Birmingham, B19 1HP

      IIF 64
    • icon of address 8, St. James's Square, London, SW1Y 4JU, England

      IIF 65
    • icon of address 3, Hardman Street, Manchester, M3 3HF, England

      IIF 66
  • Syed Riaz Shah
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broadgate, The Headrow, Leeds, LS1 8EQ, England

      IIF 67
  • Mr Syed Zahir Shah
    Pakistani born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 68
  • Shah, Syed Bilal
    Pakistani director born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 7, 114 Albert Road, Birmingham, B33 8AG, United Kingdom

      IIF 69
  • Syed Shah
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131-151, Great Titchfield Street, London, W1W 5BB, England

      IIF 70
  • Syed Shah
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Station Road, Handsworth, Birmingham, B21 0EY, United Kingdom

      IIF 71
    • icon of address 27, Floral Street, London, WC2E 9DP, England

      IIF 72
  • Syed Shah
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Northumberland Avenue, London, WC2N 5BW, England

      IIF 73
    • icon of address 125, Deansgate, Manchester, M3 2BY, England

      IIF 74
  • Shah, Syed

    Registered addresses and corresponding companies
    • icon of address 1, Milligan Close, Luton, LU4 9GJ, United Kingdom

      IIF 75
  • Shah, Syed
    British Virgin Islander director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Wilton Road, London, SW1V 1LW, England

      IIF 76
  • Shah, Syed
    Pakistani businessman born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Galloway Road, Gateshead, NE10 0BF, England

      IIF 77
  • Shah, Syed
    Pakistani director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Ridley Terrace, Gateshead, NE10 0NQ, United Kingdom

      IIF 78
  • Shah, Syed Waheed Hassan Ali
    Pakistani book online air tickets born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, Culvers Avenue, Carshalton, SM5 2BA, England

      IIF 79
  • Shah, Syed Waheed Hassan Ali
    Pakistani customer services assistant born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Alban Street, Bradford, BD4 7JG, England

      IIF 80
  • Shah, Syed Waheed Hassan Ali
    Pakistani director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Tollhouse Lane, Wallington, SM6 9PA, England

      IIF 81
  • Mr Syed Asfandyar Shah
    Pakistani born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Cedar Close, Leeds, LS12 1SL, England

      IIF 82
  • Mr Syed Shah
    British Virgin Islander born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Wilton Road, London, SW1V 1LW, England

      IIF 83
  • Shah, Syed Asfandyar
    Pakistani director born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Sutherland Avenue, Leeds, West Yorkshire, LS8 1BZ, United Kingdom

      IIF 84
  • Shah, Syed Raqeeb Ul Hassan
    British businessman born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Manor Gardens, Gateshead, NE10 8TB, England

      IIF 85
  • Shah, Syed Raqeeb Ul Hassan
    British company director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Manor Gardens, Gateshead, NE10 8TB, United Kingdom

      IIF 86
  • Mr Syed Shah
    Pakistani born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Galloway Road, Gateshead, NE10 0BF, England

      IIF 87
  • Mr Syed Bilal Shah
    Pakistani born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 7, 114 Albert Road, Birmingham, B33 8AG, United Kingdom

      IIF 88
  • Mr Syed Waheed Hassan Ali Shah
    Pakistani born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Alban Street, Bradford, BD4 7JG, England

      IIF 89
    • icon of address 137, Culvers Avenue, Carshalton, SM5 2BA, England

      IIF 90
    • icon of address 3, Tollhouse Lane, Wallington, SM6 9PA, England

      IIF 91
  • Syed Asfandyar Shah
    Pakistani born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Sutherland Avenue, Leeds, West Yorkshire, LS8 1BZ, United Kingdom

      IIF 92
  • Mr Syed Raqeeb Ul Hassan Shah
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Manor Gardens, Gateshead, NE10 8TB, England

      IIF 93
    • icon of address 25, Manor Gardens, Gateshead, NE10 8TB, United Kingdom

      IIF 94
child relation
Offspring entities and appointments
Active 45
  • 1
    icon of address 4385, 13649858 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22 GBP2023-09-30
    Officer
    icon of calendar 2021-09-29 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2021-09-29 ~ dissolved
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 2
    ZENZILAK RECRUITERS LTD - 2022-03-25
    icon of address 4385, 13542537 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -64 GBP2023-08-31
    Officer
    icon of calendar 2021-08-02 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 25 Manor Gardens, Gateshead, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2021-07-27 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ dissolved
    IIF 87 - Has significant influence or controlOE
  • 4
    icon of address 92 Finch Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-07 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-09-07 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 79 Wyrley Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    205 GBP2023-10-31
    Officer
    icon of calendar 2020-10-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Broadgate, The Headrow, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-07 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-12-07 ~ dissolved
    IIF 67 - Has significant influence or control as a member of a firmOE
    IIF 67 - Right to appoint or remove directors as a member of a firmOE
    IIF 67 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 67 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 67 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 67 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 67 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 67 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 7 Beaumont Gardens, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2021-09-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 8
    AIRESI RECRUITMENT LTD - 2019-08-07
    icon of address 4385, 11817030 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    257 GBP2021-02-28
    Officer
    icon of calendar 2019-02-11 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 27 Floral Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13 GBP2019-04-30
    Officer
    icon of calendar 2018-04-09 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2018-04-09 ~ dissolved
    IIF 72 - Has significant influence or control as a member of a firmOE
    IIF 72 - Right to appoint or remove directors as a member of a firmOE
    IIF 72 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 72 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 72 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 72 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 72 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 72 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address 17 Alban Street, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2025-04-11 ~ now
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 11
    icon of address Flat 6 179 Church Hill Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-24 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 1 Northumberland Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-05 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    IIF 73 - Has significant influence or control as a member of a firmOE
    IIF 73 - Right to appoint or remove directors as a member of a firmOE
    IIF 73 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 73 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 73 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 73 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 73 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 73 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address 3 3, Galloway Road, Gateshead, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-15 ~ dissolved
    IIF 78 - Director → ME
  • 14
    icon of address 3 Hardman Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    57 GBP2023-08-31
    Officer
    icon of calendar 2021-08-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 3 Hardman Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-08-31
    Officer
    icon of calendar 2021-08-25 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 429 Gillott Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-25 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Flat 4 23 Harrison Road, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    131 GBP2023-12-31
    Officer
    icon of calendar 2021-12-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-12-02 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 125 Deansgate, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-14 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 125 Deansgate, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2019-02-28
    Officer
    icon of calendar 2018-02-26 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ dissolved
    IIF 74 - Has significant influence or control as a member of a firmOE
    IIF 74 - Right to appoint or remove directors as a member of a firmOE
    IIF 74 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 74 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 74 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 74 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 74 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 74 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    icon of address 4385, 13600397 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2022-09-30
    Officer
    icon of calendar 2021-09-03 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-09-03 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 101 1 Emperor Way, Exeter Business Park, Exeter, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,336 GBP2021-10-31
    Officer
    icon of calendar 2020-10-05 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 70-72 The Havens, Ipswich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-13 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 66 Hagley Road, Edgbaston, Birmingham, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2021-10-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 26 Sutherland Avenue, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-19 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2024-07-19 ~ now
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Flat 2 23 Harrison Road, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2020-10-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 25 Manor Gardens, Gateshead, England
    Active Corporate (1 parent)
    Equity (Company account)
    193 GBP2024-09-30
    Officer
    icon of calendar 2023-09-21 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2023-09-21 ~ now
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Flat 3 129 Heathfield Road, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-09 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-05-09 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 4385, 13568008 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2022-08-31
    Officer
    icon of calendar 2021-08-16 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-08-16 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 3 Tollhouse Lane, Wallington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-14 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2023-07-14 ~ dissolved
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 24 Station Road, Handsworth, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-31 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-10-31 ~ dissolved
    IIF 71 - Has significant influence or control as a member of a firmOE
    IIF 71 - Right to appoint or remove directors as a member of a firmOE
    IIF 71 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 71 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 71 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 71 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 71 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 71 - Ownership of shares – More than 50% but less than 75%OE
  • 31
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-31 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-21 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-22 ~ dissolved
    IIF 46 - Has significant influence or control as a member of a firmOE
    IIF 46 - Right to appoint or remove directors as a member of a firmOE
    IIF 46 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 46 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 46 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
  • 33
    icon of address Flat 7 114 Albert Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-15 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2024-06-15 ~ dissolved
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-20 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-05-21 ~ dissolved
    IIF 68 - Has significant influence or control as a member of a firmOE
    IIF 68 - Right to appoint or remove directors as a member of a firmOE
    IIF 68 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 68 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 68 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 68 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 68 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 68 - Ownership of shares – More than 50% but less than 75%OE
  • 35
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-24 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-05-25 ~ dissolved
    IIF 52 - Has significant influence or control as a member of a firmOE
    IIF 52 - Right to appoint or remove directors as a member of a firmOE
    IIF 52 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 52 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 52 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 52 - Ownership of shares – More than 50% but less than 75%OE
  • 36
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-11 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-11 ~ dissolved
    IIF 48 - Has significant influence or control as a member of a firmOE
    IIF 48 - Right to appoint or remove directors as a member of a firmOE
    IIF 48 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 48 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 48 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
  • 37
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-24 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-05-25 ~ dissolved
    IIF 47 - Has significant influence or control as a member of a firmOE
    IIF 47 - Right to appoint or remove directors as a member of a firmOE
    IIF 47 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 47 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 47 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
  • 38
    icon of address 25 Manor Gardens, Gateshead, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2025-02-28 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Right to appoint or remove directorsOE
  • 39
    icon of address 10 Cedar Close, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-04 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-10-04 ~ dissolved
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 40
    YENTALA SERVICES LTD - 2024-01-09
    icon of address 83 Baker Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    581 GBP2023-10-31
    Officer
    icon of calendar 2021-10-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-10-08 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Flat 1 92 Finch Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-27 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 137 Culvers Avenue, Carshalton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-16 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2022-09-16 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 43
    EXOHISE SOLUTIONS LTD - 2023-09-11
    icon of address 7 Beaumont Gardens, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,204 GBP2023-08-31
    Officer
    icon of calendar 2024-06-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-06-05 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directors as a member of a firmOE
    IIF 66 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 44
    icon of address 131-151 Great Titchfield Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-13 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-03-13 ~ dissolved
    IIF 70 - Has significant influence or control as a member of a firmOE
    IIF 70 - Right to appoint or remove directors as a member of a firmOE
    IIF 70 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 70 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 70 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 70 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 70 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 70 - Ownership of shares – More than 50% but less than 75%OE
  • 45
    icon of address 1 Emperor Way, Exeter Business Park, Exeter, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-23 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address C/o Digitus, 363a Dunstable Road, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2020-10-13 ~ 2021-06-21
    IIF 75 - Secretary → ME
  • 2
    XANADU 123 LIMITED - 2017-07-21
    FLEX RECRUITMENT PLUS LIMITED - 2017-02-28
    FLEX RECRUITMENT LTD - 2017-02-28
    icon of address 26 - 28 Goodall Street, Walsall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    26,340 GBP2022-09-30
    Officer
    icon of calendar 2016-09-01 ~ 2017-02-22
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2017-02-22
    IIF 50 - Ownership of shares – 75% or more OE
  • 3
    icon of address 31 Worcester Street, Gloucester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -76 GBP2024-08-31
    Officer
    icon of calendar 2023-08-10 ~ 2023-10-03
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-08-10 ~ 2023-10-03
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.